ARTISAN ROLLERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/02/2514 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

06/01/256 January 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 38 Burners Lane Kiln Farm Milton Keynes Buckinghamshire MK11 3HB on 2024-05-30

View Document

15/04/2415 April 2024 Termination of appointment of Catherine Frances Stone as a director on 2024-04-05

View Document

15/04/2415 April 2024 Appointment of Mrs Marion June Dumbleton as a director on 2024-04-05

View Document

15/04/2415 April 2024 Appointment of Peter Strode as a director on 2024-04-05

View Document

15/04/2415 April 2024 Termination of appointment of Catherine Frances Stone as a secretary on 2024-04-05

View Document

15/04/2415 April 2024 Termination of appointment of Trevor Alfred Stone as a director on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Catherine Frances Stone as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Cessation of Trevor Alfred Stone as a person with significant control on 2024-04-05

View Document

09/04/249 April 2024 Notification of Intercan Group Limited as a person with significant control on 2024-04-05

View Document

28/02/2428 February 2024 Satisfaction of charge 1 in full

View Document

28/02/2428 February 2024 Satisfaction of charge 2 in full

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Change of details for Mr Trevor Alfred Stone as a person with significant control on 2016-04-06

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

23/08/2323 August 2023 Change of details for Mr Trevor Alfred Stone as a person with significant control on 2016-04-06

View Document

22/08/2322 August 2023 Change of details for Mr Trevor Alfred Stone as a person with significant control on 2016-04-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/09/2017 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/11/1325 November 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/09/1224 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/10/1021 October 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE FRANCES STONE / 01/10/2009

View Document

21/10/1021 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ALFRED STONE / 01/10/2009

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FRANCES STONE / 01/10/2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 REGISTERED OFFICE CHANGED ON 03/12/99 FROM: C/O HILLIER HOPKINS & CO 77-79 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LW

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

04/11/984 November 1998 £ NC 100/10000 23/09/98

View Document

04/11/984 November 1998 NC INC ALREADY ADJUSTED 23/09/98

View Document

06/10/986 October 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998

View Document

05/06/985 June 1998

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

04/09/964 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

16/01/9516 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9210 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 EXEMPTION FROM APPOINTING AUDITORS 17/08/91

View Document

24/09/9124 September 1991 S386 DISP APP AUDS 17/08/91

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

14/02/9114 February 1991 EXEMPTION FROM APPOINTING AUDITORS 17/12/90

View Document

27/09/8927 September 1989 EXEMPTION FROM APPOINTING AUDITORS 170889

View Document

27/09/8927 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

19/10/8819 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/10/8811 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company